Leeds
LS1 4DA
Director Name | Mr Gary Frederick Hales |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2015) |
Role | Metal Processor |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Bromborough Merseyside CH62 4UE Wales |
Director Name | Mr Graham Wilman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2015) |
Role | Metal Processor |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Bromborough Merseyside CH62 4UE Wales |
Director Name | Mr Sean David Burden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Bromborough Merseyside CH62 4UE Wales |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
210 at £1 | Patrick John Knowles 70.00% Ordinary |
---|---|
90 at £1 | Sean Burden 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,177,964 |
Gross Profit | £830,103 |
Net Worth | £11,178 |
Cash | £66,503 |
Current Liabilities | £3,249,763 |
Latest Accounts | 30 November 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 December 2014 | Delivered on: 16 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 March 2014 | Delivered on: 3 March 2014 Satisfied on: 17 February 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2018 | Administrator's progress report (27 pages) |
23 February 2018 | Notice of move from Administration to Dissolution (27 pages) |
2 October 2017 | Administrator's progress report (34 pages) |
2 October 2017 | Administrator's progress report (34 pages) |
12 May 2017 | Statement of affairs with form AM02SOA (15 pages) |
12 May 2017 | Statement of affairs with form AM02SOA (15 pages) |
4 May 2017 | Result of meeting of creditors (2 pages) |
4 May 2017 | Result of meeting of creditors (2 pages) |
5 April 2017 | Statement of administrator's proposal (39 pages) |
5 April 2017 | Statement of administrator's proposal (39 pages) |
13 March 2017 | Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages) |
9 March 2017 | Appointment of an administrator (1 page) |
9 March 2017 | Appointment of an administrator (1 page) |
6 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Sean Burden as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Sean Burden as a director on 5 May 2016 (1 page) |
17 February 2016 | Satisfaction of charge 077302340001 in full (1 page) |
17 February 2016 | Satisfaction of charge 077302340001 in full (1 page) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 August 2015 | Amended total exemption small company accounts made up to 31 August 2014 (12 pages) |
13 August 2015 | Amended total exemption small company accounts made up to 31 August 2014 (12 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
24 February 2015 | Appointment of Mr Sean Burden as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Sean Burden as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Sean Burden as a director on 2 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of a director (2 pages) |
18 February 2015 | Termination of appointment of Graham Wilman as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Graham Wilman as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of a director (2 pages) |
6 February 2015 | Termination of appointment of Graham Wilman as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Gary Frederick Hales as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Graham Wilman as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Gary Frederick Hales as a director on 30 January 2015 (1 page) |
16 December 2014 | Registration of charge 077302340002, created on 16 December 2014 (8 pages) |
16 December 2014 | Registration of charge 077302340002, created on 16 December 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 March 2014 | Registration of charge 077302340001 (24 pages) |
3 March 2014 | Registration of charge 077302340001 (24 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 December 2013 | Appointment of Mr Graham Wilman as a director (2 pages) |
23 December 2013 | Appointment of Mr Graham Wilman as a director (2 pages) |
23 December 2013 | Appointment of Mr Gary Frederick Hales as a director (2 pages) |
23 December 2013 | Appointment of Mr Gary Frederick Hales as a director (2 pages) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|